Active - Proposal to Strike off
Company Information for EVERSHOLT INVESTMENTS G.P. LIMITED
15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW,
|
Company Registration Number
07369784
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EVERSHOLT INVESTMENTS G.P. LIMITED | ||
Legal Registered Office | ||
15TH FLOOR 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW Other companies in W1J | ||
Previous Names | ||
|
Company Number | 07369784 | |
---|---|---|
Company ID Number | 07369784 | |
Date formed | 2010-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-01-05 | |
Return next due | 2018-01-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-18 09:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW GILES BARKER |
||
PAUL GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN WILLIAMS |
Company Secretary | ||
MICHAEL JOHN WILLIAMS |
Director | ||
ANDREW JULIAN FREDERICK COX |
Director | ||
ANNA LOUISE DELLIS |
Director | ||
VINCENT OLIVIER POLICARD |
Director | ||
PAUL GOUGH |
Director | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Director | ||
ALNERY INCORPORATIONS NO. 2 LIMITED |
Director | ||
CRAIG ALEXANDER JAMES MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVOL MIDCO LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
ENVOL INVESTMENTS LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
WIG HOLDINGS I LIMITED | Director | 2016-04-06 | CURRENT | 2016-01-12 | Active | |
WIG HOLDINGS II LIMITED | Director | 2016-04-06 | CURRENT | 2016-01-12 | Active | |
RAIL INVESTMENTS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-01-19 | |
RAIL INVESTMENTS HOLDINGS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-01-19 | |
STAR ERRIGAL TOPCO LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
STAR USR LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
STAR SPIKE LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Liquidation | |
STAR MAYAN LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
FIRST CAPITAL FINANCE LIMITED | Director | 2015-12-18 | CURRENT | 2000-10-18 | Active | |
IGNITION CREDIT PLC | Director | 2015-03-31 | CURRENT | 2001-11-02 | Active | |
KENNET EQUIPMENT LEASING LIMITED | Director | 2014-07-31 | CURRENT | 1990-12-20 | Active | |
TIPU CAPITAL LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
STAR ASSET BACKED FINANCE LIMITED | Director | 2013-06-21 | CURRENT | 2012-12-19 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS | |
TM02 | Termination of appointment of Michael John Williams on 2017-06-08 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN FREDERICK COX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE DELLIS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GILES BARKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/14 FROM 6Th Floor 33 Cavendish Square London W1G 0PW | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anna Louise Dellis on 2013-02-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JULIAN FREDERICK COX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT POLICARD | |
SH02 | SUB-DIVISION 23/11/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 23/11/2010 | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 999 | |
AP01 | DIRECTOR APPOINTED VINCENT POLICARD | |
AP01 | DIRECTOR APPOINTED ANNA LOUISE DELLIS | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOUGH | |
SH01 | 27/10/10 STATEMENT OF CAPITAL GBP 3 | |
AP03 | SECRETARY APPOINTED MICHAEL JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAUL GOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 14/10/2010 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 2943 LIMITED CERTIFICATE ISSUED ON 14/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as EVERSHOLT INVESTMENTS G.P. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |